PYRAMID CONSTRUCTION (UK) LIMITED - History of Changes


DateDescription
2023-09-12 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-03-09 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-01-05 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2022-09-01 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-07-23 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2022-04-11 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-03-18 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-03-07 delete address UNIT14 FAIRWAY INDUSTRIAL CENTRE GOLF COURSE LANE BRISTOL AVON BS34 7QS
2022-03-07 insert address LEONARD CURTIS 40 QUEEN SQUARE BRISTOL BS1 4QP
2022-03-07 update company_status Active => In Administration
2022-03-07 update registered_address
2022-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2022 FROM UNIT14 FAIRWAY INDUSTRIAL CENTRE GOLF COURSE LANE BRISTOL AVON BS34 7QS
2022-02-18 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008683,00019130
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-16 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-12 update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAMS
2019-09-05 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JARVIS
2018-07-08 delete company_previous_name GA CONSTRUCTION (WESTERN) LTD.
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-12 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-12 update statutory_documents 27/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-05-08 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-04-10 update statutory_documents 27/01/15 FULL LIST
2015-03-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-04 update statutory_documents 27/01/14 FULL LIST
2014-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JARVIS
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-24 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-29 update statutory_documents 27/01/13 FULL LIST
2012-09-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-11 update statutory_documents 27/01/12 FULL LIST
2011-07-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-28 update statutory_documents 27/01/11 FULL LIST
2010-08-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 27/01/10 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JARVIS / 27/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JARVIS / 27/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE PATCH / 27/01/2010
2009-12-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-13 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21 update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-08 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23 update statutory_documents RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-02 update statutory_documents NEW SECRETARY APPOINTED
2003-07-02 update statutory_documents SECRETARY RESIGNED
2003-02-17 update statutory_documents RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2002-02-25 update statutory_documents RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-02-20 update statutory_documents RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-03-03 update statutory_documents RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/99 FROM: WICKETS VIEW CROSS HANDS ROAD PILNING BRISTOL SOUTH GLOUCESTERSHIRE BS35 4JB
1999-03-11 update statutory_documents RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1998-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/07/97
1998-09-23 update statutory_documents £ NC 1000/5000 13/08/98
1998-09-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-23 update statutory_documents NC INC ALREADY ADJUSTED 13/08/98
1998-09-07 update statutory_documents DIRECTOR RESIGNED
1998-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-22 update statutory_documents COMPANY NAME CHANGED GA CONSTRUCTION (WESTERN) LTD. CERTIFICATE ISSUED ON 23/06/98
1998-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 15 FACTORY ROAD WINTERBOURNE BRISTOL BS17 1QL
1998-04-28 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-26 update statutory_documents RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-12-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-01-30 update statutory_documents SECRETARY RESIGNED
1997-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION